- Company Overview for ABBEY FIRE & SECURITY LTD (07045599)
- Filing history for ABBEY FIRE & SECURITY LTD (07045599)
- People for ABBEY FIRE & SECURITY LTD (07045599)
- More for ABBEY FIRE & SECURITY LTD (07045599)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
09 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Feb 2018 | SH02 | Sub-division of shares on 23 November 2017 | |
21 Feb 2018 | SH08 | Change of share class name or designation | |
14 Feb 2018 | AP01 | Appointment of Mr Christopher Payne as a director on 23 November 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Mar 2016 | CERTNM |
Company name changed advance electrical systems LTD\certificate issued on 24/03/16
|
|
10 Nov 2015 | AR01 |
Annual return made up to 15 October 2015
Statement of capital on 2015-11-10
|
|
16 Jul 2015 | AD01 | Registered office address changed from 10 Towerfield Road Shoeburyness Essex SS3 9QE to 21 Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 16 July 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH01 | Director's details changed for Lewis Jon Randall on 20 February 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
18 Oct 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
31 Dec 2009 | AD01 | Registered office address changed from 16 Acacia Avenue Bury St Edmunds Suffolk IP32 6HR on 31 December 2009 |